logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Barbara Helen

    Related profiles found in government register
  • Miller, Barbara Helen
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL, England

      IIF 1
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 2
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 3
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 4
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 5
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 6
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 7
  • Miller, Jason Richard
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 20 IIF 21
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 22
  • Mr Barbara Helen Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 23
  • Miller, Barbara Helen

    Registered addresses and corresponding companies
    • 31, Campbell Close, Walshaw, Bury, Lancashire, BL8 3BB, England

      IIF 24
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 34 IIF 35
  • Miller, Jason Richard
    British manager

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 36
  • Miller, Jason Richard
    British pr consultant

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 37
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Island, Railway Street, Bury, BL9 5QJ, England

      IIF 38
  • Miller, Jason Richard

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 39
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 40
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 41
  • Miller, Jason Richard
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 42
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 43
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 44
  • Miller, Jason Richard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 45
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 46
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 47
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 48
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL

      IIF 49
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 50
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 51
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 52
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 53
  • Miller, Jason Richard
    British pr born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 54 IIF 55
  • Miller, Jason Richard
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 56 IIF 57
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 58
  • Miller, Jason

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 59 IIF 60
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 61
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 62
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 63
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 64
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 65
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 66
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 67
child relation
Offspring entities and appointments 30
  • 1
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED
    11708174 11242454
    Stoneholme 42, High Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ 2026-01-22
    IIF 44 - Director → ME
    Person with significant control
    2018-12-03 ~ 2026-01-22
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 2
    ALL SAINTS APARTMENTS RESIDENTS ASSOCIATION LIMITED
    05088110
    3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 49 - Director → ME
    2007-09-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    ALL SAINTS RTM COMPANY LTD
    - now 11242454
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED
    - 2018-11-30 11242454 11708174
    The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 67 - Right to appoint or remove directors OE
  • 4
    BARRY SEVEN LIMITED
    14910475
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    G2F DESIGNS LIMITED
    07119576
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 6 - Director → ME
    2010-01-07 ~ 2011-08-17
    IIF 57 - Director → ME
  • 6
    G2F ENTERPRISES LTD
    08275787
    3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 55 - Director → ME
    2012-10-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ 2011-08-16
    IIF 5 - Director → ME
    2011-08-16 ~ dissolved
    IIF 58 - Director → ME
    2006-11-30 ~ 2010-01-20
    IIF 46 - Director → ME
    2010-02-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    G2f Media, The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2015-12-04 ~ 2024-09-01
    IIF 1 - Director → ME
    2024-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    G2F MEDIA PRODUCTIONS LIMITED
    08634495
    Unit 3-3a The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 50 - Director → ME
  • 10
    G2F MEDIA SERVICES LIMITED
    08859206 06015298... (more)
    G2f Media, The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 11 - Director → ME
    2015-05-12 ~ 2026-02-01
    IIF 2 - Director → ME
    2015-05-12 ~ 2026-02-01
    IIF 24 - Secretary → ME
  • 11
    KAWASAKI RC UK LTD
    08298756
    3 The Old Court House, Tenterden Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ 2012-12-05
    IIF 54 - Director → ME
    2012-11-19 ~ 2012-12-05
    IIF 59 - Secretary → ME
  • 12
    KAWASAKI RIDERS CLUB UK LIMITED
    07402051
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 56 - Director → ME
  • 13
    KNOCKOUT PINK LIMITED
    14491881
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    L+M EVENTS UK LIMITED
    05344579
    3 The Old Court House, Tenterden Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 47 - Director → ME
    2005-01-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    MILLER MEDIA SERVICES LIMITED
    08864306
    The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 19 - Director → ME
  • 16
    ML EVENTS LIMITED
    13946833 12305701
    The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    MOTO & LIVE EVENTS LIMITED
    - now 12305701
    M&L EVENTS LIMITED
    - 2020-12-02 12305701 13946833
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2023-02-15 ~ now
    IIF 9 - Director → ME
    2019-11-08 ~ 2021-03-04
    IIF 43 - Director → ME
    2021-03-04 ~ 2023-02-15
    IIF 3 - Director → ME
    2019-11-08 ~ 2021-02-04
    IIF 40 - Secretary → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    2019-11-08 ~ 2021-03-04
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NCRD LTD
    09835787
    8 Avenue Auguste Bercy, 06100 Nice, France
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2016-05-18
    IIF 53 - Director → ME
    2015-10-21 ~ 2016-05-19
    IIF 61 - Secretary → ME
  • 19
    OFF ROAD ACTION LIMITED
    04290640 13099467
    Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-02-06 ~ 2002-12-15
    IIF 52 - Director → ME
    2002-02-06 ~ 2002-12-15
    IIF 36 - Secretary → ME
  • 20
    PINK EXCHANGE LIMITED
    14491855
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    PINK FIFTY SEVEN LIMITED
    16380007
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    PINK FORTY SIX LIMITED
    16168890
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    PINK SEVEN LIMITED
    16168833
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 24
    PINK TWENTY SIX LIMITED
    16389159
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 25
    SHAUN SIMPSON RACING LIMITED
    06740650
    Little Hey Moor Lane, Lower Kinnerton, Chester, England
    Active Corporate (5 parents)
    Officer
    2008-12-02 ~ 2011-07-08
    IIF 37 - Secretary → ME
  • 26
    SKY BLUE COMMUNICATIONS LIMITED
    - now 12419969
    BLUE SEVEN SERVICES LIMITED
    - 2020-12-02 12419969
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2020-01-23 ~ 2021-03-04
    IIF 48 - Director → ME
    2020-03-04 ~ 2023-02-15
    IIF 4 - Director → ME
    2023-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-03-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2021-03-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    SPORT 7 LIMITED
    10017897
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ 2016-05-10
    IIF 51 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 28
    SPORT7 HOLDINGS LIMITED
    11046654
    3 The Old Court Hosue, Tenterden Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 45 - Director → ME
    2017-11-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    THE ISLAND RESIDENTIAL MANAGEMENT LIMITED
    11375679
    Stoneholme 42, High Street, Bury, England
    Active Corporate (5 parents)
    Officer
    2020-11-25 ~ 2021-01-20
    IIF 22 - Director → ME
  • 30
    VALE FORTY SIX LIMITED
    14910524
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.